Name: | DAZN MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2009 (16 years ago) |
Entity Number: | 3780831 |
ZIP code: | 10606 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 14th Floor South Tower, 470 Park Avenue South, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
WALKERJACOBS | Chief Executive Officer | 14TH FLOOR SOUTH TOWER, 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | ONE WORLD TRADE CENTER, FLOOR 71, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | ONE WORLD TRADE CENTER, FLOOR 72, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-03-27 | Address | ONE WORLD TRADE CENTER, FLOOR 71, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2025-03-05 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-03-27 | 2025-03-05 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2023-03-27 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-27 | 2025-03-05 | Address | ONE WORLD TRADE CENTER, FLOOR 72, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2021-03-18 | 2023-03-27 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2019-11-13 | 2023-03-27 | Address | ONE WORLD TRADE CENTER, FLOOR 72, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2018-09-11 | 2021-03-18 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000595 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230327000052 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210318060123 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
191113060195 | 2019-11-13 | BIENNIAL STATEMENT | 2019-03-01 |
191112001209 | 2019-11-12 | CERTIFICATE OF AMENDMENT | 2019-11-12 |
180911000146 | 2018-09-11 | CERTIFICATE OF CHANGE | 2018-09-11 |
150603002014 | 2015-06-03 | BIENNIAL STATEMENT | 2015-03-01 |
090302000609 | 2009-03-02 | CERTIFICATE OF INCORPORATION | 2009-03-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State